Company NameONIX Technology Limited
Company StatusDissolved
Company Number04024634
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheila Margaret Froud
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(6 days after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address24 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NamePaul David Mahoney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(6 days after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2003)
RoleCo Director
Correspondence Address51 Pentland Avenue
Shoeburyness
Essex
SS3 9ND
Secretary NameSheila Margaret Froud
NationalityBritish
StatusClosed
Appointed06 July 2000(6 days after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address24 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Farriers Way
Temple Farm Ind Est
Southend On Sea
Essex
SS2 5RY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
4 October 2002Return made up to 30/06/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 September 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
12 September 2000Registered office changed on 12/09/00 from: 24 castle view road canvey island essex SS8 9FD (1 page)
3 August 2000New director appointed (3 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
26 July 2000Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 788-788 finchley road london NW11 7TJ (1 page)
30 June 2000Incorporation (18 pages)